About

Registered Number: 06240466
Date of Incorporation: 09/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Jessamine Court, 12 Stour Way, Christchurch, Dorset, BH23 2PF

 

Having been setup in 2007, Jessamine Court Ltd are based in Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Bradbury, Frank William, Bradbury, Frank William, Housden, Greta Marie, Talbot, Rita May, Willans-flood, James Andrew, Ponsford, Jeremy Michael, Ahmed, Fouad Abdo, Carlton, Joyce, Ponsford, Jeremy Michael, Roffey, Clifford, Werner, Janet in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Frank William 27 December 2018 - 1
HOUSDEN, Greta Marie 09 May 2007 - 1
TALBOT, Rita May 27 November 2011 - 1
WILLANS-FLOOD, James Andrew 23 October 2018 - 1
AHMED, Fouad Abdo 31 March 2017 14 February 2019 1
CARLTON, Joyce 09 May 2007 07 November 2009 1
PONSFORD, Jeremy Michael 02 November 2013 23 October 2018 1
ROFFEY, Clifford 09 May 2007 31 March 2017 1
WERNER, Janet 09 May 2007 27 November 2011 1
Secretary Name Appointed Resigned Total Appointments
BRADBURY, Frank William 14 February 2019 - 1
PONSFORD, Jeremy Michael 15 January 2017 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 30 November 2019
AA - Annual Accounts 28 November 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 25 March 2019
AP03 - Appointment of secretary 15 February 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
AA - Annual Accounts 22 July 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 25 June 2017
CS01 - N/A 29 May 2017
AP01 - Appointment of director 29 May 2017
TM01 - Termination of appointment of director 29 May 2017
TM01 - Termination of appointment of director 29 May 2017
AP03 - Appointment of secretary 25 February 2017
TM02 - Termination of appointment of secretary 25 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 01 June 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 11 May 2014
AP01 - Appointment of director 04 November 2013
TM01 - Termination of appointment of director 03 November 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 23 August 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 18 February 2009
225 - Change of Accounting Reference Date 18 February 2009
363s - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.